This company is commonly known as International Wildlife Coalition. The company was founded 34 years ago and was given the registration number 02480226. The firm's registered office is in KENT. You can find them at 141a High Street, Edenbridge, Kent, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | INTERNATIONAL WILDLIFE COALITION |
---|---|---|
Company Number | : | 02480226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141a High Street, Edenbridge, Kent, TN8 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bucket Nut, Chiddingstone Hoath, Edenbridge, England, TN8 7DB | Secretary | 31 March 2015 | Active |
Bucket Nut, Chiddingstone Hoath, Edenbridge, TN8 7DB | Director | 03 March 1997 | Active |
141a, High Street, Edenbridge, England, TN8 5AX | Director | 11 September 2017 | Active |
23 Priory Heights, Old Town, BN20 8SR | Director | 02 March 2001 | Active |
British Wildlife Centre, Eastbourne Road, Newchapel, Lingfield, RH7 6LF | Director | 12 February 2000 | Active |
Lot 11 Concession 4 North East, Melanchton Township Ontario, Canada, FOREIGN | Secretary | - | Active |
Kingston, Hever Road, Bough Beech, Edenbridge, TN8 7NU | Secretary | 28 October 1999 | Active |
Lot 11 Concession 4 North East, Melanchton Township Ontario, Canada, FOREIGN | Director | - | Active |
19 Valley Street, Elsah Illinois, Usa, FOREIGN | Director | - | Active |
634 North Falmouth Highway, North Falmouth Massachusetts, Usa, FOREIGN | Director | - | Active |
33 Spectacle Pond Road, Hatchville Massachusetts, Usa, FOREIGN | Director | - | Active |
Kingston, Hever Road, Bough Beech, Edenbridge, TN8 7NU | Director | - | Active |
Mr John Robert Hawkridge | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 141a High Street, Kent, TN8 5AX |
Nature of control | : |
|
Mr John Douglas Master | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 141a High Street, Kent, TN8 5AX |
Nature of control | : |
|
Mr David Francis Mills | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | 141a High Street, Kent, TN8 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Officers | Appoint person secretary company with name date. | Download |
2015-04-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.